Search icon

CHRISTINA MILLER, INC.

Company Details

Entity Name: CHRISTINA MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 May 1991 (34 years ago)
Date of dissolution: 12 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2012 (13 years ago)
Document Number: S50630
FEI/EIN Number 59-3065445
Address: 13014 N DALE MABRY, STE 328, TAMPA, FL 33618
Mail Address: 13014 N DALE MABRY, STE 328, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCLAUGHLIN, CHRISTINA M Agent 13014 N DALE MABRY, STE 328, TAMPA, FL 33618

Director

Name Role Address
MCLAUGHLIN, CHRISTINA M Director 13014 N DALE MABRY, #328, TAMPA, FL 33618

President

Name Role Address
MCLAUGHLIN, CHRISTINA M President 13014 N DALE MABRY, #328, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-27 MCLAUGHLIN, CHRISTINA M No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 13014 N DALE MABRY, STE 328, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 1999-03-10 13014 N DALE MABRY, STE 328, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 13014 N DALE MABRY, STE 328, TAMPA, FL 33618 No data

Court Cases

Title Case Number Docket Date Status
CHRISTINA MILLER VS LPP MORTGAGE, LTD., NEW SOUTH, FSB 5D2014-1279 2014-04-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2009-CA-004059

Parties

Name CHRISTINA MILLER, INC.
Role Appellant
Status Active
Representations Christina D'Amato Miller, Jordan T. Isringhaus
Name NEW SOUTH, FSB
Role Appellee
Status Active
Name LPP MORTGAGE LTD
Role Appellee
Status Active
Representations DORA F. KAUFMAN, Mary J. Walter
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIPULATION
Docket Date 2015-03-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of LPP MORTGAGE LTD
Docket Date 2015-02-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUCCESSFUL MEDIATION; W/I 20 DYS, AA FILED VOL DISM, ETC.
Docket Date 2015-02-18
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2015-02-02
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
Docket Date 2015-01-28
Type Notice
Subtype Notice
Description Notice ~ REMOVAL OF ATTY J.R.LEVINE
On Behalf Of LPP MORTGAGE LTD
Docket Date 2014-12-15
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2014-12-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLETE MEDIATION
On Behalf Of LPP MORTGAGE LTD
Docket Date 2014-09-15
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2014-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLETE MEDIATION
On Behalf Of LPP MORTGAGE LTD
Docket Date 2014-07-29
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2014-07-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLETE MEDIATION
On Behalf Of LPP MORTGAGE LTD
Docket Date 2014-06-19
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2014-06-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLETE MED
On Behalf Of LPP MORTGAGE LTD
Docket Date 2014-06-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2014-06-06
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO ORD OF REF TO MED
On Behalf Of LPP MORTGAGE LTD
Docket Date 2014-06-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AND APPEAL SHALL PROCEED
Docket Date 2014-06-04
Type Response
Subtype Response
Description RESPONSE ~ PER 5/19 ORDER
On Behalf Of CHRISTINA MILLER
Docket Date 2014-06-03
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LPP MORTGAGE LTD
Docket Date 2014-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of CHRISTINA MILLER
Docket Date 2014-05-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ OF MEDIATION
Docket Date 2014-05-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS; AA SHOW CAUSE WHY NOT DISM FOR FAILURE TO COMPLY WITH 4/14 ORDER
Docket Date 2014-05-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO ORDER OF REF OF MED
On Behalf Of CHRISTINA MILLER
Docket Date 2014-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTINA MILLER
Docket Date 2014-05-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHRISTINA MILLER
Docket Date 2014-04-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ STAYED 45 DAYS
Docket Date 2014-04-14
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/11/14
On Behalf Of CHRISTINA MILLER
Docket Date 2014-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2012-03-12
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-07
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-11
ANNUAL REPORT 2006-03-26
ANNUAL REPORT 2005-02-27
ANNUAL REPORT 2004-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State